TECH ALUM SYSTEM LIMITED

Company Documents

DateDescription
23/04/1423 April 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

04/03/134 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

24/01/1324 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/01/1324 January 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

20/12/1220 December 2012 PREVSHO FROM 31/03/2013 TO 30/11/2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

04/05/124 May 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

05/09/115 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/05/1118 May 2011 PREVEXT FROM 28/02/2011 TO 31/03/2011

View Document

03/03/113 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

29/10/1029 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE HOOPER DOUGLAS / 03/03/2010

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH MELLAD DOUGLAS / 03/03/2010

View Document

24/05/1024 May 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

24/05/1024 May 2010 SECRETARY'S CHANGE OF PARTICULARS / WAYNE HOOPER DOUGLAS / 03/03/2010

View Document

04/03/104 March 2010 PREVSHO FROM 31/03/2010 TO 28/02/2010

View Document

13/01/1013 January 2010 ARTICLES OF ASSOCIATION

View Document

08/01/108 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

06/01/106 January 2010 COMPANY NAME CHANGED KEYWAY ALUMINIUM LIMITED
CERTIFICATE ISSUED ON 06/01/10

View Document

06/01/106 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/04/0915 April 2009 REGISTERED OFFICE CHANGED ON 15/04/2009 FROM
28 LICHFIELD STREET
TAMWORTH
STAFFORDSHIRE
B79 7QE
UNITED KINGDOM

View Document

03/03/093 March 2009 REGISTERED OFFICE CHANGED ON 03/03/2009 FROM
40 LICHFIELD STREET
WALSALL
WEST MIDLANDS
WS1 1UU

View Document

03/03/093 March 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

07/03/087 March 2008 RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

24/03/0724 March 2007 RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

11/05/0611 May 2006 RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

07/03/057 March 2005 RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/04/0426 April 2004 NEW DIRECTOR APPOINTED

View Document

26/04/0426 April 2004 REGISTERED OFFICE CHANGED ON 26/04/04 FROM:
BALDWIN & COMPANY
40 LICHFIELD STREET
WALSALL
WEST MIDLANDS WS1 1UU

View Document

09/03/049 March 2004 DIRECTOR RESIGNED

View Document

09/03/049 March 2004 SECRETARY RESIGNED

View Document

09/03/049 March 2004 REGISTERED OFFICE CHANGED ON 09/03/04 FROM:
44 UPPER BELGRAVE ROAD
CLIFTON
BRISTOL
BS8 2XN

View Document

03/03/043 March 2004 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information